Search icon

CONCRETE BUILDERS CORP.

Company Details

Name: CONCRETE BUILDERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2002 (23 years ago)
Entity Number: 2723406
ZIP code: 11738
County: Suffolk
Place of Formation: New York
Address: 15 ARTHUR ST, FARMINGVILLE, NY, United States, 11738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIA PEDRO DOS Process Agent 15 ARTHUR ST, FARMINGVILLE, NY, United States, 11738

Chief Executive Officer

Name Role Address
MARIA PEDRO Chief Executive Officer 15 ARTHUR ST, FARMINGVILLE, NY, United States, 11738

History

Start date End date Type Value
2004-01-06 2006-02-22 Address 15 ARTHUR ST, FARMINGVILLE, NY, 11738, USA (Type of address: Chief Executive Officer)
2004-01-06 2006-02-22 Address 15 ARTHUR ST, FARMINGVILLE, NY, 11738, USA (Type of address: Principal Executive Office)
2002-01-25 2006-02-22 Address 15 ARTHUR STREET, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080128003074 2008-01-28 BIENNIAL STATEMENT 2008-01-01
060222002528 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040106002413 2004-01-06 BIENNIAL STATEMENT 2004-01-01
020125000395 2002-01-25 CERTIFICATE OF INCORPORATION 2002-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307611491 0215600 2008-05-22 144-85 ROOSEVELT AVE, FLUSHING, NY, 11355
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 2008-05-22
Case Closed 2008-09-02

Related Activity

Type Inspection
Activity Nr 307608364
307608364 0215600 2006-10-10 144-85 ROOSEVELT AVE, FLUSHING, NY, 11355
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2006-10-11
Emphasis S: RESIDENTIAL CONSTR
Case Closed 2007-06-25

Related Activity

Type Accident
Activity Nr 100831106

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2007-04-04
Abatement Due Date 2007-06-21
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260703 A01
Issuance Date 2007-04-04
Abatement Due Date 2007-04-21
Current Penalty 4900.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260703 A02
Issuance Date 2007-04-04
Abatement Due Date 2007-04-10
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Accident
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A
Issuance Date 2007-04-04
Abatement Due Date 2007-04-09
Current Penalty 1040.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State